Company NameMactaggart & Mickel Dalkeith Commercial Limited
DirectorsAndrew Alexander Mactaggart Mickel and Paul John McAninch
Company StatusActive
Company NumberSC407121
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 7 months ago)
Previous NameForty Eight Shelf (251) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Alexander Mactaggart Mickel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay 1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMs Nichola McKelvie
StatusCurrent
Appointed01 August 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address1 Atlantic Quay 1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Paul John McAninch
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay 1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Alastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 St Vincent Street
Glasgow
G2 5HS
Scotland
Director NameMr Jeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 St Vincent Street
Glasgow
G2 5HS
Scotland
Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay 1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Bruce George Andrew Mickel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay 1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Edmund Joseph Monaghan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(2 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay 1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameAlan James Hartley
NationalityBritish
StatusResigned
Appointed08 November 2011(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 May 2017)
RoleCompany Director
Correspondence Address1 Atlantic Quay 1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMr Paul John McAninch
StatusResigned
Appointed03 May 2017(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2022)
RoleCompany Director
Correspondence Address1 Atlantic Quay 1 Robertson Street
Glasgow
G2 8JB
Scotland

Contact

Websitemacmic.co.uk
Telephone0845 6001925
Telephone regionUnknown

Location

Registered Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mactaggart & Mickel Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,000
Cash£80,000
Current Liabilities£1,361,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

21 December 2018Delivered on: 4 January 2019
Persons entitled: Natwest Markets PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
27 March 2013Delivered on: 9 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

1 December 2017Full accounts made up to 30 April 2017 (13 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (3 pages)
11 May 2017Termination of appointment of Alan James Hartley as a secretary on 3 May 2017 (1 page)
11 May 2017Termination of appointment of Alan James Hartley as a director on 3 May 2017 (1 page)
11 May 2017Termination of appointment of Bruce George Andrew Mickel as a director on 3 May 2017 (1 page)
11 May 2017Appointment of Mr Paul John Mcaninch as a secretary on 3 May 2017 (2 pages)
12 December 2016Full accounts made up to 30 April 2016 (12 pages)
14 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 February 2016Full accounts made up to 30 April 2015 (10 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(7 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(7 pages)
26 January 2015Full accounts made up to 30 April 2014 (9 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(7 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(7 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (5 pages)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(7 pages)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(7 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 February 2013Company name changed forty eight shelf (251) LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
5 October 2012Director's details changed for Mr Alan James Hartley on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Alan James Hartley on 5 October 2012 (2 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
12 April 2012Current accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
18 November 2011Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB on 18 November 2011 (2 pages)
14 November 2011Appointment of Alan James Hartley as a secretary (3 pages)
14 November 2011Termination of appointment of Alastair Dunn as a director (2 pages)
14 November 2011Appointment of Mr Edmund Joseph Monaghan as a director (3 pages)
14 November 2011Appointment of Mr Andrew Alexander Mactaggart Mickel as a director (3 pages)
14 November 2011Termination of appointment of Jeremy Glen as a director (2 pages)
14 November 2011Appointment of Mr Bruce George Andrew Mickel as a director (3 pages)
14 November 2011Appointment of Mr Alan James Hartley as a director (3 pages)
7 November 2011Registered office address changed from 48 St Vincent Street Glasgow Lanarkshire G2 5HS on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 48 St Vincent Street Glasgow Lanarkshire G2 5HS on 7 November 2011 (2 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)